Company NameIpo.net Limited
Company StatusDissolved
Company Number00460000
CategoryPrivate Limited Company
Incorporation Date14 October 1948(75 years, 7 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)
Previous NameMetric Components UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Margaret Ann McNeal
NationalityAmerican
StatusClosed
Appointed01 February 1994(45 years, 4 months after company formation)
Appointment Duration11 years, 7 months (closed 30 August 2005)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address142 Ave Le Corbusier
Res Cristal 321
Euralille
59777
Director NameMetric People Limited (Corporation)
Date of BirthDecember 1991 (Born 32 years ago)
StatusClosed
Appointed09 September 1993(44 years, 11 months after company formation)
Appointment Duration11 years, 11 months (closed 30 August 2005)
Correspondence AddressHampton House
Archer Mews
Hampton Hill
Twickenham
TW12 1RN
Director NameMr Eugene Loughlin
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(42 years, 5 months after company formation)
Appointment Duration2 years (resigned 15 March 1993)
RoleSecretary
Correspondence Address48 Blackwell Drive
Watford
Hertfordshire
WD1 4HW
Director NameMr David Michael Saunders
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(42 years, 5 months after company formation)
Appointment Duration2 years (resigned 15 March 1993)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressWildwoods
Bearswood End
Beaconsfield
Buckinghamshire
HP9 2NR
Secretary NameMrs Fiona Curtis
NationalityBritish
StatusResigned
Appointed15 March 1991(42 years, 5 months after company formation)
Appointment Duration2 years (resigned 15 March 1993)
RoleCompany Director
Correspondence Address1 Riding House Street
London
W1P 7PA
Director NameLeslie Stewart Weber
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed15 March 1993(44 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 September 1993)
RoleCompany Director
Correspondence AddressMinervalaan 18hs
1077 Nx
Amsterdam
1077nx
Secretary NameAndrew Stephen Gore
NationalityBritish
StatusResigned
Appointed15 March 1993(44 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 September 1993)
RoleSecretary
Correspondence AddressSt Annastraat 12
2328 Meerle
Belgium
Director NameDonald Gavan Fahrenheim
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(45 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 December 1994)
RoleChartered Accountant
Correspondence Address58 Aberdare Gardens
London
NW6 3QD

Location

Registered Address6 Parnell Close Chafford Hundred
Grays
Essex
RM16 6BQ
RegionEast of England
ConstituencyThurrock
CountyEssex
WardSouth Chafford
Built Up AreaGrays

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
6 April 2005Application for striking-off (1 page)
23 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
14 April 2004Return made up to 15/03/04; full list of members (6 pages)
8 April 2004Registered office changed on 08/04/04 from: hampton house, archer mews hampton hill twickenham middlesex TW12 1RN (1 page)
5 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
14 April 2003Return made up to 15/03/03; full list of members (6 pages)
23 October 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
3 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 April 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2001Registered office changed on 25/10/01 from: room 909 lloyds 86 building 1 lime street london EC3M 7DQ (1 page)
22 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
22 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 May 2001Return made up to 15/03/01; full list of members (6 pages)
13 June 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
13 June 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 June 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
19 August 1999Registered office changed on 19/08/99 from: 31 st george street london W1R 0HQ (1 page)
13 July 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
5 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 March 1999Return made up to 15/03/99; full list of members (6 pages)
6 March 1998Return made up to 15/03/98; no change of members (4 pages)
19 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 December 1997Accounts for a dormant company made up to 31 October 1997 (1 page)
12 March 1997Return made up to 15/03/97; no change of members (4 pages)
28 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(4 pages)
28 January 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
6 June 1996Company name changed metric components uk LIMITED\certificate issued on 07/06/96 (2 pages)
17 April 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
17 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 1996Return made up to 15/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 April 1996Secretary resigned (2 pages)
17 April 1996New director appointed (1 page)
17 April 1996Director resigned (1 page)
11 May 1995Return made up to 15/03/95; no change of members (4 pages)
2 May 1995Return made up to 15/03/94; full list of members (6 pages)
25 April 1995Secretary resigned (2 pages)
25 April 1995Director resigned (2 pages)
25 April 1995Director resigned (2 pages)
25 April 1995Return made up to 15/03/93; full list of members (8 pages)
25 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 April 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
25 April 1995Director resigned (2 pages)
16 March 1994Accounts for a dormant company made up to 31 October 1993 (1 page)
4 March 1994Registered office changed on 04/03/94 from: NO1 riding house street london W1P 7PA (1 page)
4 March 1994New director appointed (2 pages)
4 March 1994Accounts for a dormant company made up to 31 October 1992 (1 page)
4 March 1994New secretary appointed (4 pages)
17 February 1994Compulsory strike-off action has been discontinued (1 page)
25 January 1994First Gazette notice for compulsory strike-off (1 page)
23 March 1993Auditor's resignation (1 page)
29 July 1992Return made up to 15/03/92; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
8 May 1991Return made up to 15/03/91; full list of members (12 pages)
8 May 1991Accounts for a dormant company made up to 31 October 1990 (2 pages)
6 April 1990Return made up to 15/03/90; no change of members (6 pages)
6 April 1990Accounts for a dormant company made up to 31 October 1989 (1 page)
5 March 1990Accounts for a dormant company made up to 31 October 1988 (1 page)
26 April 1989Declaration of satisfaction of mortgage/charge (1 page)
25 January 1989Accounts for a dormant company made up to 31 October 1987 (3 pages)
21 October 1987Return made up to 24/06/87; no change of members (5 pages)
1 October 1987Accounts made up to 31 October 1986 (3 pages)
10 December 1986Annual return made up to 29/08/86 (5 pages)
10 December 1986Accounts for a dormant company made up to 31 October 1985 (4 pages)
3 July 1986Director resigned (2 pages)
17 May 1986Return made up to 31/12/85; full list of members (4 pages)
2 May 1986Full accounts made up to 31 October 1984 (3 pages)
14 October 1948Incorporation (20 pages)